FONDCROFT PROPERTIES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 2BT

Company number 01328900
Status Active
Incorporation Date 6 September 1977
Company Type Private Limited Company
Address 167 CHAULDEN LANE, BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 2BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Sub-division of shares on 14 June 2016; Change of share class name or designation. The most likely internet sites of FONDCROFT PROPERTIES LIMITED are www.fondcroftproperties.co.uk, and www.fondcroft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Fondcroft Properties Limited is a Private Limited Company. The company registration number is 01328900. Fondcroft Properties Limited has been working since 06 September 1977. The present status of the company is Active. The registered address of Fondcroft Properties Limited is 167 Chaulden Lane Boxmoor Hemel Hempstead Hertfordshire Hp1 2bt. . BEDFORD, Leo Charles is a Secretary of the company. BEDFORD, Kathryn Rebecca Isobel is a Director of the company. BEDFORD, Leo Charles Winston is a Director of the company. Secretary BEDFORD, John Patrick has been resigned. Secretary WORTLEY, Michael George has been resigned. Director BEDFORD, Gabrielle Mary has been resigned. Director BEDFORD, Robert Arthur Hereward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEDFORD, Leo Charles
Appointed Date: 02 November 2001

Director
BEDFORD, Kathryn Rebecca Isobel
Appointed Date: 01 May 2009
50 years old

Director
BEDFORD, Leo Charles Winston
Appointed Date: 02 November 2001
58 years old

Resigned Directors

Secretary
BEDFORD, John Patrick
Resigned: 12 February 1997

Secretary
WORTLEY, Michael George
Resigned: 02 November 2001
Appointed Date: 16 April 1997

Director
BEDFORD, Gabrielle Mary
Resigned: 01 May 2009
86 years old

Director
BEDFORD, Robert Arthur Hereward
Resigned: 01 May 2009
Appointed Date: 01 June 2002
43 years old

FONDCROFT PROPERTIES LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Sub-division of shares on 14 June 2016
23 Jun 2016
Change of share class name or designation
14 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
17 Aug 1989
Accounts for a small company made up to 31 March 1988

15 Dec 1988
Auditor's resignation

26 Sep 1987
Accounts for a small company made up to 30 September 1986

26 Sep 1987
Return made up to 08/09/87; full list of members

26 Sep 1987
Accounting reference date extended from 30/09 to 31/03

FONDCROFT PROPERTIES LIMITED Charges

25 July 1980
Mortgage
Delivered: 8 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being land to the rear of the mead house…
20 February 1980
Mortgage
Delivered: 1 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mead house high street, ramsbury wiltshire comprised in…
20 July 1978
Legal charge
Delivered: 25 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at back lane, ramsbury, wilts. Title no. Wt 28533.